Company NameAlsford Timber Limited
Company StatusActive
Company Number02827724
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Christopher Kingsbury
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Secretary NameMr Mark William Kingsbury
NationalityEnglish
StatusCurrent
Appointed17 September 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameMr Mark William Kingsbury
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2005(11 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameNeil Anthony Fuller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(14 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameMargaret Elizabeth Mills
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 1993)
RoleChartered Accountant
Correspondence Address78 Ockendon Road
Islington
London
N1 3NW
Director NameMichael Ian Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 1993)
RoleChartered Accountant
Correspondence Address28 Roderick Avenue
Peacehaven
East Sussex
BN10 8JT
Director NameTerence Charles Carter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 1993)
RoleAccountant
Correspondence Address12 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameMr Michael George Kingsbury
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Secretary NameMr Michael George Kingsbury
NationalityBritish
StatusResigned
Appointed06 September 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockspur Ravenscroft Road
Weybridge
Surrey
KT13 0NX
Director NameDorothy Anne Bryant
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address27 Rowan Close
St Leonards On Sea
East Sussex
TN37 7HD
Director NameMr Howard Stephen Gilroy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElridge Farm
New Street Ridley
Sevenoaks
Kent
TN15 7JY
Director NameRobert Alan White
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressOrchard Cottage
63 Old Roar Road
St Leonards On Sea
East Sussex
TN37 7HD
Director NameEmrys John Griffiths
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 2005)
RoleManaging Director
Correspondence Address5 Church View
Brackley
Northamptonshire
NN13 7BB
Director NameMr Nigel William Paines
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2001)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address3 Wealden View Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7BW
Director NameQuinton Kemp
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2005)
RoleLogistics Director
Correspondence Address58 Bramerton Road
Beckenham
Kent
BR3 3PD
Director NameWilliam Osborn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(6 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 April 2000)
RoleSales Director
Correspondence Address9 Orchard Way
Roade
Northampton
NN7 2PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed24 August 1993(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 1993)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH

Contact

Websitewww.alsfordtimber.com

Location

Registered Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches7 other UK companies use this postal address

Shareholders

500k at £1Geo Kingsbury Timber LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,530,700
Gross Profit£12,996,308
Net Worth£6,321,441
Cash£3,940
Current Liabilities£4,861,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

30 December 1999Delivered on: 6 January 2000
Satisfied on: 8 August 2001
Persons entitled: Gmac Commercial Credit Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book and other debts and monetary claims (except those vesting in gmac under the invoice discounting agreement and any factoring agreement between the company and gmac) including without limitation deposits and credit balances held by third parties from time to time) now or at any time hereafter due or owing to the company together with the full benefit of all guarantees and securities thereof and indemnities in respect thereof and all negotiable instruments liens reservations of title rights of tracing and other rights enabling the company to enforce any suchdebts or claims.by way of first floating charge the premises described in clause above if and in so far as the charges thereon or any part thereof shall for any reason be ineffective as fixed charges.
Fully Satisfied

Filing History

20 November 2020Full accounts made up to 31 December 2019 (23 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (23 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (23 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(5 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500,000
(5 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500,000
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(5 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Director's details changed for Neil Anthony Fuller on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Christopher Kingsbury on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Christopher Kingsbury on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2011Secretary's details changed for Mark William Kingsbury on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mark William Kingsbury on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Neil Anthony Fuller on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Michael George Kingsbury on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Michael George Kingsbury on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mark William Kingsbury on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mark William Kingsbury on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 June 2010Director's details changed for Neil Anthony Fuller on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Neil Anthony Fuller on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
8 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page)
14 September 2009Full accounts made up to 31 December 2008 (14 pages)
14 September 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Return made up to 16/06/08; full list of members (4 pages)
29 July 2008Return made up to 16/06/08; full list of members (4 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
2 July 2007Return made up to 16/06/07; no change of members (7 pages)
2 July 2007Return made up to 16/06/07; no change of members (7 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 June 2005Return made up to 16/06/05; full list of members (8 pages)
22 June 2005Return made up to 16/06/05; full list of members (8 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
14 September 2004Full accounts made up to 31 December 2003 (14 pages)
14 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
7 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Return made up to 16/06/03; full list of members (8 pages)
8 July 2003Return made up to 16/06/03; full list of members (8 pages)
28 October 2002Registered office changed on 28/10/02 from: peel house berttelot road horsham west sussex RH12 1BW (1 page)
28 October 2002Registered office changed on 28/10/02 from: peel house berttelot road horsham west sussex RH12 1BW (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Return made up to 16/06/02; full list of members (8 pages)
18 June 2002Return made up to 16/06/02; full list of members (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
5 July 2000Return made up to 16/06/00; full list of members (8 pages)
5 July 2000Return made up to 16/06/00; full list of members (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 16/06/99; no change of members (6 pages)
21 June 1999Return made up to 16/06/99; no change of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1998Return made up to 16/06/98; no change of members (6 pages)
30 June 1998Return made up to 16/06/98; no change of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
24 June 1997Return made up to 16/06/97; full list of members (8 pages)
24 June 1997Return made up to 16/06/97; full list of members (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
28 June 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 July 1995Return made up to 16/06/95; no change of members (6 pages)
14 July 1995Return made up to 16/06/95; no change of members (6 pages)
11 August 1994Full accounts made up to 31 December 1993 (10 pages)
11 August 1994Full accounts made up to 31 December 1993 (10 pages)
29 August 1993Memorandum and Articles of Association (5 pages)
29 August 1993Memorandum and Articles of Association (5 pages)
16 June 1993Incorporation (13 pages)
16 June 1993Incorporation (13 pages)